logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr William Andrews

    Related profiles found in government register
  • Mr William Andrews
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William Andrews
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cleminson Street, Salford, M3 6EA, England

      IIF 5
  • Mr William John Andrews
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, 9 St Thomas Street, London, SE1 9RY, England

      IIF 6
    • icon of address 9, St Thomas Street, London Bridge, London, SE1 9RY, England

      IIF 7
    • icon of address 9, St Thomas Street, London, SE1 9RY, England

      IIF 8
  • William John Andrews
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 9
  • Mr William Andrews
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St Thomas Street, London, SE1 9RY, England

      IIF 10
  • Mr William Andrews
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 470a, N Shah & Co. Green Lanes, London, N13 5PA, England

      IIF 11
  • Andrews, William John
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 12
  • Andrews, William John
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, 9 St Thomas Street, London, SE1 9RY, England

      IIF 13
    • icon of address 9, St Thomas Street, London Bridge, London, SE1 9RY, England

      IIF 14
    • icon of address 9, St Thomas Street, London, SE1 9RY, England

      IIF 15
  • Andrews, William
    British business owner born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William John Andrews
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr William John Andrews
    British born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, RH14 0AL, England

      IIF 63
    • icon of address 29, York Place, Edinburgh, EH1 3HP

      IIF 64
    • icon of address 4th Floor, 115 George Street, Edinburgh, EH2 4JN, United Kingdom

      IIF 65
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
    • icon of address 49, Berkley Square, London, W1J 5AZ, United Kingdom

      IIF 67
    • icon of address 49, Berkley Square, Mayfair, London, W1J 5AZ, England

      IIF 68 IIF 69
    • icon of address 9, St Thomas Street, London, SE1 9RY, England

      IIF 70 IIF 71 IIF 72
    • icon of address 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 79
  • Andrews, William
    British consultant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cleminson Street, Salford, M3 6EA, England

      IIF 80
  • Andrews, William John
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, William John
    British born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, RH14 0AL, England

      IIF 95
  • Andrews, William John
    British buinessman born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 96
  • Andrews, William John
    British buisnessman born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 97
  • Andrews, William John
    British business consultant born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, York Place, Edinburgh, EH1 3HP

      IIF 98
  • Andrews, William John
    British business executive born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fox Fold House, Steventon Road, East Hanney, Wantage, OX12 0HS, England

      IIF 99
  • Andrews, William John
    British business owner born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Thomas Street, London, SE1 9RY, England

      IIF 100
    • icon of address 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 101
  • Andrews, William John
    British businessman born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 102 IIF 103
  • Andrews, William John
    British businessman born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 66, Clairinsh, Balloch, Alexandria, Dunbartonshire, G83 8SE, Scotland

      IIF 104
    • icon of address 66, Clairinsh, Balloch, Alexandria, G83 8SE, Scotland

      IIF 105
  • Andrews, William John
    British ceo born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Thomas Street, London, SE1 9RY, England

      IIF 106
  • Andrews, William John
    British chief operating officer born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Andrews, William John
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St Thomas Street, London, SE1 9RY

      IIF 113
    • icon of address 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 114
  • Andrews, William John
    British company director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, York Place, Edinburgh, EH1 3HP

      IIF 115
    • icon of address Cornerstone, 107 West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 116
  • Andrews, William John
    British consultant born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49 Berkeley Square, London, W1J 5AZ, United Kingdom

      IIF 117
  • Andrews, William John
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, William John
    British director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 113, Kingshott Business Centre, 23 Hinton Road, Bournemouth, Dorset, BH1 3EF, England

      IIF 155
    • icon of address 4th Floor, 115 George Street, Edinburgh, EH2 4JN, United Kingdom

      IIF 156
    • icon of address C/o Greenfresh Packers, Buckle Street, Honeybourne, Evesham, Worcestershire, WR11 7QH, England

      IIF 157
    • icon of address 14, Carmyle Avenue, Glasgow, G32 8HJ

      IIF 158
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 159
    • icon of address 49, Berkley Square, Mayfair, London, W1J 5AZ, United Kingdom

      IIF 160
    • icon of address 9, St Thomas Street, London, SE1 9RY

      IIF 161
    • icon of address 9, St Thomas Street, London, SE1 9RY, England

      IIF 162 IIF 163 IIF 164
    • icon of address 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 165 IIF 166 IIF 167
    • icon of address Unit 2a-2b, Stirling Agricultural Centre, Stirling, FK9 4RN

      IIF 171
    • icon of address Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 172
  • Andrews, William John
    British managing director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, FK9 4RN, Scotland

      IIF 173 IIF 174
    • icon of address Unit 2, The Paddock, Stirling, FK9 4RN, Scotland

      IIF 175
  • Andrews, William John
    British none born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Andrews, William John
    British product specialist born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Allanfield, Auchterarder, Perthshire, PH3 1FN, Scotland

      IIF 178
    • icon of address 1, Allanfield, Tullibardine, Auchterarder, Perthshire, PH3 1FN, Scotland

      IIF 179 IIF 180
    • icon of address Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, FK9 4RN, Scotland

      IIF 181
  • Andrews, William John
    British sales manager born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Lundies Court, Auchterarder, PH3 1BF, United Kingdom

      IIF 182
  • Andrews, William John
    United Kingdom business developement director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 183
  • Andrews, William John
    United Kingdom company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Brierie Hill Road, Crosslee, PA6 7AD, United Kingdom

      IIF 184
  • Andrews, William John
    United Kingdom entrepreneur born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 185
  • Andrews, William John
    United Kingdom managing director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222 Upper Newtownards Road, Belfast, BT4 3ET

      IIF 186
  • Andrews, William
    British design manager born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Gordon Hill, Enfield, Middlesex, EN20QP, England

      IIF 187
  • Andrews, William
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 470a, N Shah & Co. Green Lanes, London, N13 5PA, England

      IIF 188
  • Andrews, William John
    British

    Registered addresses and corresponding companies
    • icon of address 1, Allanfield, Auchterarder, Perthshire, PH3 1FN, Scotland

      IIF 189
  • Andrews, William John, Doctor
    British physician born in July 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 64 Hillhead Road, Ballycarry, Northern Ireland, BT38 9JF

      IIF 190
  • Andrews, William John, Doctor
    British retired consultant physician born in July 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 222 Upper Newtownards Road, Belfast, BT4 3ET

      IIF 191
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 9 Cleminson Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,707 GBP2023-02-28
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,753 GBP2018-08-31
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 2a-2b, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 171 - Director → ME
  • 5
    icon of address Unit 2 The Paddock, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 175 - Director → ME
  • 6
    icon of address Unit 2 The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 174 - Director → ME
  • 7
    icon of address Unit 2 The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 173 - Director → ME
  • 8
    icon of address C/o Greenfresh Packers Buckle Street, Honeybourne, Evesham, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 157 - Director → ME
  • 9
    icon of address 9 St. Thomas Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,174 GBP2024-09-30
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 86 - Director → ME
  • 11
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -220,882 GBP2019-08-31
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 183 - Director → ME
  • 12
    HM ASSET MANAGEMENT (SOUTH EAST) LTD - 2020-02-12
    HMAM (GP) LTD - 2022-03-25
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,063 GBP2024-09-30
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 83 - Director → ME
  • 13
    MANOR FARM 1 LIMITED - 2016-02-29
    icon of address C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -463,359 GBP2018-08-31
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 96 - Director → ME
  • 14
    icon of address 9 St Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 Allanfield, Tullibardine, Auchterarder, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-24 ~ dissolved
    IIF 179 - Director → ME
  • 16
    icon of address 1 Allanfield, Tullibardine, Auchterarder, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 180 - Director → ME
  • 17
    INFRA BALANCE CAPITAL LTD - 2020-05-22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,355,001 GBP2024-09-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 84 - Director → ME
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 92 - Director → ME
  • 19
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -227,092 GBP2024-09-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 91 - Director → ME
  • 20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,014,184 GBP2024-09-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 81 - Director → ME
  • 21
    INFRA BALANCE NEW ENERGY PLC - 2021-11-17
    INFRA BALANCE NEW ENERGY LIMITED - 2021-05-24
    icon of address 5-10 Bolton Street, London, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,601,351 GBP2024-09-30
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 93 - Director → ME
  • 22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 82 - Director → ME
  • 23
    JOHNSONS SOLAR SPV1 LIMITED - 2016-01-18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -121,617 GBP2024-09-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 87 - Director → ME
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 185 - Director → ME
  • 25
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 88 - Director → ME
  • 26
    icon of address 5 -10 Bolton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,845,765 GBP2024-09-30
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 85 - Director → ME
  • 27
    icon of address Xl Associates Ltd, Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 49 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 117 - Director → ME
  • 29
    icon of address 8 Quarles Park Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 30
    RAINMAKER ENERGY LTD - 2025-07-29
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Suite 113 Kingshott Business Centre, 23 Hinton Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 155 - Director → ME
  • 32
    icon of address 33 Gordon Hill, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 187 - Director → ME
  • 33
    icon of address 470a N Shah & Co. Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,512 GBP2021-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 11 - Has significant influence or controlOE
Ceased 82
  • 1
    icon of address Wells Lawrence House, 126 Back Church Lane, London, England
    Active Corporate (15 parents, 17 offsprings)
    Officer
    icon of calendar 2001-04-18 ~ 2002-09-30
    IIF 190 - Director → ME
  • 2
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ 2021-12-02
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2021-12-03
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ 2021-12-02
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-12-03
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ 2021-12-02
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-12-03
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 5
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ 2021-12-02
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2021-12-03
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 6
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ 2021-12-02
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-12-03
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ 2021-12-02
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-12-03
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ 2021-12-02
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-12-03
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 222 Upper Newtownards Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-07 ~ 2013-11-01
    IIF 178 - Director → ME
    icon of calendar 2013-11-01 ~ 2015-06-24
    IIF 191 - Director → ME
    icon of calendar 2015-06-24 ~ 2015-08-28
    IIF 186 - Director → ME
    icon of calendar 2006-04-07 ~ 2013-11-01
    IIF 189 - Secretary → ME
  • 10
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,670 GBP2022-08-31
    Officer
    icon of calendar 2017-10-05 ~ 2021-06-10
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2019-01-23
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 11
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Officer
    icon of calendar 2017-07-17 ~ 2021-12-02
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2021-06-10
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    icon of calendar 2017-07-17 ~ 2018-09-26
    IIF 72 - Ownership of shares – 75% or more OE
  • 12
    icon of address Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,207,275 GBP2020-08-31
    Officer
    icon of calendar 2017-11-17 ~ 2021-06-10
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-12-18
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Officer
    icon of calendar 2017-11-28 ~ 2021-12-02
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-09-26
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2019-12-01 ~ 2019-12-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DEP SALES CO LTD - 2018-04-10
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -450,063 GBP2020-08-31
    Officer
    icon of calendar 2018-09-26 ~ 2021-06-10
    IIF 114 - Director → ME
  • 15
    icon of address The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,642 GBP2024-02-29
    Officer
    icon of calendar 2017-12-12 ~ 2025-07-10
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2025-07-10
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,087,276 GBP2020-08-31
    Officer
    icon of calendar 2017-11-28 ~ 2021-06-10
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-09-26
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 17
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Officer
    icon of calendar 2018-09-26 ~ 2021-12-02
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2020-05-29
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-08 ~ 2014-04-08
    IIF 158 - Director → ME
  • 19
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2015-05-29
    IIF 181 - Director → ME
  • 20
    icon of address The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ 2015-05-29
    IIF 110 - Director → ME
  • 21
    icon of address The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ 2015-05-29
    IIF 109 - Director → ME
  • 22
    icon of address 272 Bath Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    218,083 GBP2024-12-31
    Officer
    icon of calendar 2013-08-20 ~ 2014-10-01
    IIF 107 - Director → ME
  • 23
    icon of address Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ 2015-05-29
    IIF 112 - Director → ME
  • 24
    icon of address The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2014-10-01
    IIF 108 - Director → ME
  • 25
    icon of address The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2014-10-01
    IIF 111 - Director → ME
  • 26
    icon of address 9 St. Thomas Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ 2020-01-20
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2022-02-18
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 27
    icon of address 21 York Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ 2010-01-26
    IIF 182 - Director → ME
  • 28
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Officer
    icon of calendar 2019-02-11 ~ 2025-03-31
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2023-08-25
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Officer
    icon of calendar 2016-12-08 ~ 2025-03-28
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2021-08-30
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,001 GBP2022-08-31
    Officer
    icon of calendar 2019-08-21 ~ 2021-12-02
    IIF 154 - Director → ME
  • 31
    HBY 3 LTD
    - now
    DINGLE ABW LTD - 2021-12-10
    DEP DINGLE LTD - 2020-04-03
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,703 GBP2021-08-31
    Officer
    icon of calendar 2017-07-17 ~ 2021-12-02
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2021-12-03
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    icon of calendar 2017-07-17 ~ 2018-07-16
    IIF 70 - Ownership of shares – 75% or more OE
  • 32
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    In Administration Corporate (2 parents)
    Equity (Company account)
    -251,122 GBP2024-02-29
    Officer
    icon of calendar 2016-05-13 ~ 2016-12-07
    IIF 177 - Director → ME
    icon of calendar 2016-12-22 ~ 2021-12-02
    IIF 115 - Director → ME
  • 33
    icon of address Fox Fold House Steventon Road, East Hanney, Wantage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2017-06-22 ~ 2018-12-06
    IIF 99 - Director → ME
  • 34
    icon of address Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,804 GBP2022-08-31
    Officer
    icon of calendar 2020-01-23 ~ 2021-12-02
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-08-30
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 35
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-01-23 ~ 2021-12-02
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-12-03
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 36
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2020-01-23 ~ 2021-12-02
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-08-30
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    HMAE 2 LTD - 2020-05-14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,326,341 GBP2024-09-30
    Officer
    icon of calendar 2018-05-24 ~ 2025-10-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-08-01
    IIF 46 - Has significant influence or control OE
    icon of calendar 2018-05-24 ~ 2019-02-18
    IIF 3 - Ownership of shares – 75% or more OE
  • 38
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-01-23 ~ 2021-12-02
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-12-03
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 39
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-01-23 ~ 2021-12-02
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-12-03
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 40
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-01-23 ~ 2021-12-02
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-12-03
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-01-23 ~ 2021-12-02
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-12-03
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 42
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-01-23 ~ 2021-12-02
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-12-02
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    HM LAND AND SECURITIES LTD - 2018-05-02
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2018-04-18 ~ 2021-12-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2021-06-10
    IIF 8 - Ownership of shares – 75% or more OE
  • 44
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,920,698 GBP2022-08-31
    Officer
    icon of calendar 2017-02-21 ~ 2021-12-02
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2018-03-01
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 45
    icon of address Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,730 GBP2022-08-31
    Officer
    icon of calendar 2016-08-19 ~ 2021-12-02
    IIF 105 - Director → ME
  • 46
    HMAE 3 LTD - 2020-09-04
    HMAA LTD - 2022-10-07
    icon of address 16 Kier Park Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    icon of calendar 2018-05-24 ~ 2021-12-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2019-02-18
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-01 ~ 2021-12-02
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    HMAM (WIND) LTD - 2022-08-10
    HM ASSET MANAGEMENT (NORTH EAST) LTD - 2020-02-12
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (3 parents)
    Equity (Company account)
    -84,840 GBP2024-02-29
    Officer
    icon of calendar 2020-01-23 ~ 2021-12-02
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-12-03
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 48
    icon of address Saltire House, Kier Park, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,885 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2024-06-13
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2024-03-13
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 49
    DEP GRM1 LTD - 2020-04-24
    HMJMK1 LIMITED - 2018-08-24
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    341,966 GBP2022-08-31
    Officer
    icon of calendar 2017-08-24 ~ 2021-12-02
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2018-08-21
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 50
    HM ASSET MANAGEMENT (MIDLANDS) LTD - 2020-02-12
    HMAM (DIESEL) LTD - 2022-03-25
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2020-01-23 ~ 2021-12-02
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-12-03
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 51
    HM ASSET MANAGEMENT (SOUTH EAST) LTD - 2020-02-12
    HMAM (GP) LTD - 2022-03-25
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,063 GBP2024-09-30
    Officer
    icon of calendar 2020-01-23 ~ 2021-12-02
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-12-03
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
    ENERGY ISA BOND CO (NO.2) LIMITED - 2020-10-08
    icon of address 16 Kier Park, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Officer
    icon of calendar 2019-03-15 ~ 2020-01-20
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2020-03-15
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2016-06-01 ~ 2021-12-02
    IIF 97 - Director → ME
  • 54
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,807 GBP2024-02-29
    Officer
    icon of calendar 2018-05-24 ~ 2018-09-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-09-26
    IIF 1 - Ownership of shares – 75% or more OE
  • 55
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,627 GBP2024-08-31
    Officer
    icon of calendar 2019-03-15 ~ 2020-01-20
    IIF 150 - Director → ME
    icon of calendar 2020-10-05 ~ 2021-12-02
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2021-12-03
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2020-01-23 ~ 2021-12-02
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-12-02
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Officer
    icon of calendar 2016-12-08 ~ 2021-04-23
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2021-08-05
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    DEP STOCKCLOUGH LTD - 2020-04-24
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2017-07-17 ~ 2021-12-02
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2018-09-26
    IIF 71 - Ownership of shares – 75% or more OE
  • 59
    HMWT 1 LTD - 2021-03-05
    PARK FARM 1 LIMITED - 2016-02-29
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    54,040 GBP2024-02-29
    Officer
    icon of calendar 2016-05-23 ~ 2021-12-02
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2021-12-02
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -15,293 GBP2024-09-30
    Officer
    icon of calendar 2022-04-20 ~ 2025-10-01
    IIF 124 - Director → ME
  • 61
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -193,523 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2022-04-20 ~ 2025-10-01
    IIF 123 - Director → ME
  • 62
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-03-17 ~ 2021-03-17
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 63
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,788,785 GBP2020-08-31
    Officer
    icon of calendar 2015-06-15 ~ 2021-12-02
    IIF 184 - Director → ME
  • 64
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Officer
    icon of calendar 2019-02-12 ~ 2021-12-02
    IIF 121 - Director → ME
    icon of calendar 2016-06-06 ~ 2018-03-03
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2019-02-12
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 65
    icon of address 3 Kilallan Avenue, Bridge Of Weir, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,226,738 GBP2024-12-31
    Officer
    icon of calendar 2016-05-13 ~ 2016-12-07
    IIF 176 - Director → ME
    icon of calendar 2016-12-22 ~ 2017-11-07
    IIF 116 - Director → ME
  • 66
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,202,638 GBP2024-09-30
    Officer
    icon of calendar 2018-10-25 ~ 2025-10-01
    IIF 122 - Director → ME
  • 67
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2021-02-05 ~ 2021-02-06
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-02-06
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2021-02-05 ~ 2021-02-06
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-02-06
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 69
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2021-02-05 ~ 2021-02-06
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-02-06
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 70
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2021-02-04 ~ 2021-02-05
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-02-05
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2021-02-04 ~ 2021-02-05
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-02-05
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2021-02-11 ~ 2021-02-12
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2021-02-12
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2021-02-02 ~ 2021-02-03
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-02-03
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2021-02-02 ~ 2021-02-03
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-02-03
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    HMAE 4 LTD - 2020-02-13
    HMAE CONSTRUCTION LTD - 2021-05-14
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -378,606 GBP2024-02-29
    Officer
    icon of calendar 2018-05-24 ~ 2021-12-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2019-02-18
    IIF 2 - Ownership of shares – 75% or more OE
  • 76
    DYNAMIC EPOWER ENWC&M LIMITED - 2021-03-05
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170,116 GBP2022-08-31
    Officer
    icon of calendar 2017-09-22 ~ 2021-12-02
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ 2018-09-26
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 77
    icon of address Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -384,759 GBP2022-08-31
    Officer
    icon of calendar 2018-06-13 ~ 2021-06-10
    IIF 161 - Director → ME
  • 78
    icon of address 3b Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-05-14 ~ 2021-12-02
    IIF 106 - Director → ME
  • 79
    HAMILTON MARCH (UK) LTD - 2022-04-19
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,633 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-09-06 ~ 2019-12-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 80
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,829,760 GBP2024-01-31
    Officer
    icon of calendar 2020-10-30 ~ 2021-12-02
    IIF 100 - Director → ME
  • 81
    DEP IA2 LTD - 2020-03-30
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-08-08 ~ 2021-12-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2019-02-12
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2016-12-08 ~ 2021-12-02
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2017-12-07
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.